UKBizDB.co.uk

GORDANO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gordano Holdings Limited. The company was founded 61 years ago and was given the registration number 00743537. The firm's registered office is in PLYMOUTH. You can find them at 46-47 Fore Street, Ivybridge, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORDANO HOLDINGS LIMITED
Company Number:00743537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46-47 Fore Street, Ivybridge, Plymouth, Devon, PL21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE

Secretary22 March 2000Active
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE

Director16 November 1998Active
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE

Director18 February 2005Active
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE

Director17 January 2000Active
7 Tamar Close, Callington, PL17 7PW

Secretary27 August 1998Active
9 Longbrook Road, Ivybridge, PL21 9JB

Secretary01 September 1993Active
47 Fore Street, Ivybridge, PL21 9AE

Secretary10 July 1993Active
Primrose, Cinder Lane, Ivybridge, PL21 0BQ

Secretary-Active
Primrose, Cinder Lane, Ivybridge, PL21 0BQ

Secretary-Active
7 Tamar Close, Callington, PL17 7PW

Director16 November 1998Active
Revelstocke Stoke Beach, Noss Mayo, Plymouth, PL8 1HE

Director16 November 1998Active
Bracken Hill Haytor Road, Bovey Tracey, Newton Abbot, TQ13 9LL

Director16 November 1998Active
47 Fore Street, Ivybridge, PL21 9AE

Director25 January 1996Active
Primrose, Cinder Lane, Ivybridge, PL21 0BQ

Director-Active

People with Significant Control

Mr Richard Alistair Martyn Peachey
Notified on:02 August 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:46-47 Fore Street, Plymouth, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Vanessa Anne Middlemiss
Notified on:02 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:46-47 Fore Street, Plymouth, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stuart Morris Peachey
Notified on:02 August 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:46-47 Fore Street, Plymouth, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.